Search icon

LILSALT LLC - Florida Company Profile

Company Details

Entity Name: LILSALT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LILSALT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2013 (12 years ago)
Document Number: L11000141915
FEI/EIN Number 37-1662520

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14 COUNTRY CLUB ROAD, KEY LARGO, FL, 33037, US
Mail Address: 14 COUNTRY CLUB ROAD, KEY LARGO, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS CAROL Managing Member 14 COUNTRY CLUB ROAD, KEY LARGO, FL, 33037
ELLIS CAROL A Agent 14 Country Club Rd., Key Largo, FL, 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000109970 CAROL ELLIS PHOTOGRAPHY ACTIVE 2017-10-04 2027-12-31 - 14 COUNTRY CLUB RD., KEY LARGO, FL, 33037
G12000066575 LITTLE SALT ACTIVE 2012-07-03 2027-12-31 - 14 COUNTRY CLUB ROAD, KEY LARGO, FL, 33037
G08030700063 LITTLE SALT ACTIVE 2008-01-30 2028-12-31 - 14 COUNTRY CLUB RD, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-20 ELLIS, CAROL A -
REGISTERED AGENT ADDRESS CHANGED 2014-02-20 14 Country Club Rd., Key Largo, FL 33037 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State